UKBizDB.co.uk

CITIPAGES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citipages Limited. The company was founded 26 years ago and was given the registration number 03424199. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CITIPAGES LIMITED
Company Number:03424199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 1997
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:38-42 Newport Street, Swindon, SN1 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Killycoonagh House, Back Lane, Marlborough, England, SN8 1JJ

Secretary19 May 2009Active
46, Upland Road, London, England, SE22 9EF

Director19 August 1997Active
Killycoonagh House, Back Lane, Marlborough, England, SN8 1JJ

Director24 November 2003Active
Little Beeches 53 Wray Lane, Reigate, RH2 0HX

Secretary01 March 1999Active
The Lodge, Binsey Lane, Oxford, OX2 0NQ

Secretary01 July 1998Active
5 Fernleigh Terrace, St Anns Chapel, Gunnislake, PL18 9HS

Secretary19 August 1997Active
Linksdown, Rectory Road, Streatley, RG8 9QA

Secretary09 July 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary19 August 1997Active
Little Beeches 53 Wray Lane, Reigate, RH2 0HX

Director01 March 1999Active
The Manor House Stanford Lane, Clifton, Shefford, SG17 5EU

Director10 April 2000Active
4 Stowe Road, London, W12 8BN

Director17 June 2000Active
Beeches, 96 Saint Andrews Road, Henley On Thames, RG9 1PL

Director08 May 2000Active
Lee Cottage, School Lane, Cookham, SL6 9QJ

Director24 November 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director19 August 1997Active
Hunters Moon, Eaton, Abingdon, OX13 5PR

Director01 July 1998Active
5 Fernleigh Terrace, St Anns Chapel, Gunnislake, PL18 9HS

Director19 August 1997Active
6 Northmoor Road, Oxford, OX2 6UP

Director20 August 2001Active
53 Norwood Road, Cheshunt, EN8 9RR

Director15 November 2000Active
47 Darwin Court, Gloucester Avenue, London, NW1 7BQ

Director08 May 2000Active

People with Significant Control

Mr Michael Rowan Hamilton John O'Regan
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:38-42, Newport Street, Swindon, SN1 3DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Raphael Stewart Moore
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:38-42, Newport Street, Swindon, SN1 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2020-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption full.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption full.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Officers

Change person director company with change date.

Download
2014-10-27Officers

Change person director company with change date.

Download
2014-10-27Officers

Change person secretary company with change date.

Download
2014-06-22Address

Change registered office address company with date old address.

Download
2014-06-05Accounts

Accounts with accounts type total exemption full.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption full.

Download
2012-09-18Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.